- Company Overview for GB & AB LIMITED (SC195639)
- Filing history for GB & AB LIMITED (SC195639)
- People for GB & AB LIMITED (SC195639)
- More for GB & AB LIMITED (SC195639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2014 | DS01 | Application to strike the company off the register | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
02 Dec 2013 | TM01 | Termination of appointment of Kevin Hugh Ronaldson as a director on 7 November 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr Kevin Hugh Ronaldson as a director on 7 November 2013 | |
02 Dec 2013 | TM02 | Termination of appointment of Gordon Charles Bannerman as a secretary on 7 November 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Kenneth Mclachlan as a director on 13 August 2013 | |
14 Nov 2013 | CERTNM |
Company name changed k m financial advisers (scotland) LTD.\certificate issued on 14/11/13
|
|
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 May 2013 | AP03 | Appointment of Mr Gordon Charles Bannerman as a secretary on 21 May 2013 | |
30 May 2013 | TM02 | Termination of appointment of Lesley May Mclachlan as a secretary on 21 May 2013 | |
29 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
29 May 2013 | CH01 | Director's details changed for Gordon Charles Bannerman on 28 May 2013 | |
29 May 2013 | CH01 | Director's details changed for Kenneth Mclachlan on 28 May 2013 | |
28 May 2013 | AD01 | Registered office address changed from Paxton House 11 Woodside Crescent Glasgow Lanarkshire G3 7UL on 28 May 2013 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
18 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Gordon Charles Bannerman on 23 April 2010 |